QMS INTERNATIONAL LIMITED
WILMSLOW CITATION ACQUISITIONS LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5AR

Company number 09512735
Status Active
Incorporation Date 26 March 2015
Company Type Private Limited Company
Address KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Termination of appointment of David William Burke as a director on 8 December 2016; Registration of charge 095127350002, created on 25 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of QMS INTERNATIONAL LIMITED are www.qmsinternational.co.uk, and www.qms-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Qms International Limited is a Private Limited Company. The company registration number is 09512735. Qms International Limited has been working since 26 March 2015. The present status of the company is Active. The registered address of Qms International Limited is Kings Court Water Lane Wilmslow Cheshire Sk9 5ar. . MORRIS, Christopher Paul is a Director of the company. PUMPHREY, Andrew Charles is a Director of the company. STACEY, Matthew Brian is a Director of the company. Director BURKE, David William has been resigned. Director CHAPMAN, Jonathan has been resigned. Director CHAPMAN, Richard Anthony has been resigned. Director VAUGHAN, Andrew Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, Christopher Paul
Appointed Date: 26 March 2015
53 years old

Director
PUMPHREY, Andrew Charles
Appointed Date: 03 September 2015
60 years old

Director
STACEY, Matthew Brian
Appointed Date: 05 May 2015
47 years old

Resigned Directors

Director
BURKE, David William
Resigned: 08 December 2016
Appointed Date: 26 March 2015
59 years old

Director
CHAPMAN, Jonathan
Resigned: 31 July 2015
Appointed Date: 30 April 2015
45 years old

Director
CHAPMAN, Richard Anthony
Resigned: 11 March 2016
Appointed Date: 26 March 2015
54 years old

Director
VAUGHAN, Andrew Derek
Resigned: 11 March 2016
Appointed Date: 30 April 2015
64 years old

QMS INTERNATIONAL LIMITED Events

12 Jan 2017
Termination of appointment of David William Burke as a director on 8 December 2016
29 Apr 2016
Registration of charge 095127350002, created on 25 April 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

18 Apr 2016
Appointment of Mr Andrew Charles Pumphrey as a director on 3 September 2015
15 Apr 2016
Appointment of Mr Matthew Brian Stacey as a director on 5 May 2015
...
... and 9 more events
13 May 2015
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 May 2015
Appointment of Mr Jonathan Chapman as a director on 30 April 2015
06 May 2015
Appointment of Mr Andrew Derek Vaughan as a director on 30 April 2015
06 May 2015
Registration of charge 095127350001, created on 29 April 2015
26 Mar 2015
Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

QMS INTERNATIONAL LIMITED Charges

25 April 2016
Charge code 0951 2735 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: L/H property k/a muspole court 21-23 muspole street norwich…
29 April 2015
Charge code 0951 2735 0001
Delivered: 6 May 2015
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…